Advanced company searchLink opens in new window

MSSR FORECOURT DEVELOPMENTS LIMITED

Company number 03764462

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Dec 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
12 May 2013 AA Accounts made up to 31 March 2013
12 May 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
Statement of capital on 2013-05-12
  • GBP 100
29 Nov 2012 AA Accounts made up to 31 March 2012
31 Oct 2012 CERTNM Company name changed mssr LIMITED\certificate issued on 31/10/12
  • CONNOT ‐
25 Oct 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-04
09 Jun 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders
08 Jun 2012 CH01 Director's details changed for Mr Michael Sanders on 1 May 2012
08 Jun 2012 CH01 Director's details changed for Mr Atulkumar Govindji Lakhani on 1 May 2012
01 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 May 2011 AR01 Annual return made up to 4 May 2011 with full list of shareholders
04 May 2011 AA Accounts made up to 31 March 2011
18 May 2010 AR01 Annual return made up to 4 May 2010 with full list of shareholders
18 May 2010 AA Accounts made up to 31 March 2010
18 May 2010 CH01 Director's details changed for Mr Michael Sanders on 30 April 2010
10 Feb 2010 SH01 Statement of capital following an allotment of shares on 1 February 2010
  • GBP 100
21 Jan 2010 AA Accounts made up to 31 March 2009
05 May 2009 363a Return made up to 04/05/09; full list of members
05 May 2009 288b Appointment terminated secretary james priestley
07 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
16 May 2008 363a Return made up to 04/05/08; full list of members
15 May 2008 287 Registered office changed on 15/05/2008 from canklow house bawtry road rotherham south yorkshire
16 Apr 2008 288a Director appointed mr atulkumar govindji lakhani
10 May 2007 363a Return made up to 04/05/07; full list of members